Gatley
Cheshire
SK8 4LS
Secretary Name | Morad Farahmand |
---|---|
Nationality | American |
Status | Current |
Appointed | 19 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 20 Beech Avenue Gatley Cheshire SK8 4LS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.turboflame.co.uk |
---|---|
Telephone | 0161 4346197 |
Telephone region | Manchester |
Registered Address | Suite 68 792 Wilmslow Road Manchester M20 6UG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£5,633 |
Cash | £35,585 |
Current Liabilities | £85,028 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 September 2023 (8 months ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 2 weeks from now) |
5 December 2003 | Delivered on: 13 December 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
12 October 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
16 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
8 September 2022 | Amended total exemption full accounts made up to 31 March 2021 (17 pages) |
20 June 2022 | Accounts for a dormant company made up to 31 March 2021 (11 pages) |
14 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
7 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
13 February 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
26 September 2019 | Confirmation statement made on 11 September 2019 with updates (5 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 November 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 November 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 November 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Registered office address changed from Unit 68 792 Wilmslow Road Manchester M20 6UG on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Unit 68 792 Wilmslow Road Manchester M20 6UG on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Unit 68 792 Wilmslow Road Manchester M20 6UG on 4 May 2011 (1 page) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
19 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
20 March 2009 | Return made up to 11/09/08; full list of members (3 pages) |
20 March 2009 | Return made up to 11/09/08; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 July 2008 | Return made up to 11/09/07; full list of members (3 pages) |
31 July 2008 | Return made up to 11/09/07; full list of members (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 October 2006 | Return made up to 11/09/06; full list of members (6 pages) |
4 October 2006 | Return made up to 11/09/06; full list of members (6 pages) |
24 August 2006 | Return made up to 11/09/05; full list of members (6 pages) |
24 August 2006 | Return made up to 11/09/05; full list of members (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 November 2004 | Return made up to 11/09/04; full list of members (6 pages) |
8 November 2004 | Return made up to 11/09/04; full list of members (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Return made up to 11/09/03; full list of members
|
29 October 2003 | Return made up to 11/09/03; full list of members
|
24 September 2003 | Registered office changed on 24/09/03 from: 20 beech avenue gatley cheshire SK8 4LS (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: 20 beech avenue gatley cheshire SK8 4LS (1 page) |
11 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 September 2002 | Return made up to 11/09/02; full list of members (6 pages) |
18 September 2002 | Return made up to 11/09/02; full list of members (6 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: highfields house 135 church road bolton lancashire BL1 6HF (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: highfields house 135 church road bolton lancashire BL1 6HF (1 page) |
29 March 2002 | Ad 20/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 March 2002 | Ad 20/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 March 2002 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
15 March 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
15 March 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
15 March 2002 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
17 December 2001 | Return made up to 11/09/01; full list of members (6 pages) |
17 December 2001 | Return made up to 11/09/01; full list of members (6 pages) |
26 October 2000 | Resolutions
|
26 October 2000 | Registered office changed on 26/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Resolutions
|
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
11 September 2000 | Incorporation (13 pages) |
11 September 2000 | Incorporation (13 pages) |